COMPASS HEALTHCARE GROUP LIMITED

COMPASS HEALTHCARE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPASS HEALTHCARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00456424
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPASS HEALTHCARE GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMPASS HEALTHCARE GROUP LIMITED located?

    Registered Office Address
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPASS HEALTHCARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPASS NOMINEE COMPANY NO. 1 LIMITEDSep 19, 1990Sep 19, 1990
    G.I.S. CONTRACT SERVICES LIMITEDOct 27, 1987Oct 27, 1987
    GRAND METROPOLITAN CONTRACT SERVICES LIMITEDJan 31, 1987Jan 31, 1987
    BATEMAN GRANDMET HOLDINGS LIMITEDDec 31, 1977Dec 31, 1977
    FACTORY RESTAURANTS LIMITEDJun 29, 1948Jun 29, 1948

    What are the latest accounts for COMPASS HEALTHCARE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COMPASS HEALTHCARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for COMPASS HEALTHCARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    4 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sandra Dembeck as a director on Dec 20, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Brendan James Boucher as a director on Dec 11, 2020

    2 pagesAP01

    Appointment of Ms Sandra Dembeck as a director on Dec 11, 2020

    2 pagesAP01

    Appointment of Mr David John Brassington as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Mariano Jesus Godino Escolar as a director on Dec 11, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mariano Jesus Godino Escolar as a director on Feb 27, 2019

    2 pagesAP01

    Termination of appointment of Laura Elizabeth Carr as a director on Nov 20, 2018

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Sep 01, 2018

    2 pagesAP01

    Termination of appointment of Mark Jonathan White as a director on Aug 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Who are the officers of COMPASS HEALTHCARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    England
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    England
    134188030001
    BOUCHER, Brendan James
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritish244069420001
    BRASSINGTON, David John
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritish96657390001
    DERHAM, Andrew Vincent
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    Secretary
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    British82261040001
    HAYES, Eugene Gerard
    Flat 3
    19 Maresfield Gardens
    NW3 5SN London
    Secretary
    Flat 3
    19 Maresfield Gardens
    NW3 5SN London
    Irish2464310002
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Secretary
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    British517180003
    CARR, Laura Elizabeth
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritish231807710001
    DEMBECK, Sandra
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomGerman277531400001
    DUNHAM, Kate
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritish201474030002
    FERBUYT, Michael Alois
    The Firs Hawkers Hill
    GL7 5NH Bibury
    Gloucestershire
    Director
    The Firs Hawkers Hill
    GL7 5NH Bibury
    Gloucestershire
    British58371290001
    GODINO ESCOLAR, Mariano Jesus
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritish256323820001
    GREENWOOD, John Robert
    84 Shortlands Road
    BR2 0JP Bromley
    Kent
    Director
    84 Shortlands Road
    BR2 0JP Bromley
    Kent
    British71403830001
    HARRIS, Nigel Robert
    1 Sunnyside Villas
    Crookham Village
    GU13 0SJ Fleet
    Hampshire
    Director
    1 Sunnyside Villas
    Crookham Village
    GU13 0SJ Fleet
    Hampshire
    British16250270001
    HAYES, Eugene Gerard
    Flat 3
    19 Maresfield Gardens
    NW3 5SN London
    Director
    Flat 3
    19 Maresfield Gardens
    NW3 5SN London
    Irish2464310002
    KOYCHEV, Anne
    62a Sidney Road
    TW1 1JR Twickenham
    Middlesex
    Director
    62a Sidney Road
    TW1 1JR Twickenham
    Middlesex
    United KingdomBritish87321370001
    MACKAY, Francis Henry, Sir
    Rusthall House
    Langton Road, Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    Director
    Rusthall House
    Langton Road, Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    EnglandBritish146047710001
    MAIN, Iain James Robert
    Cherry Mount
    Whitchurch Hill
    RG8 7PA Pangbourne
    South Oxfordshire
    Director
    Cherry Mount
    Whitchurch Hill
    RG8 7PA Pangbourne
    South Oxfordshire
    British43800760002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish12314170002
    MATTHEWS, Roger John
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    United KingdomBritish133414230001
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Director
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    UkBritish517180003
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Director
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    UkBritish517180003
    PALMER, Nigel Anthony Frederick
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritish96657330001
    SERGEANT, Sarah Jane
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Compass Group Plc
    United Kingdom
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Compass Group Plc
    United Kingdom
    United KingdomBritish250097760001
    WHITE, Mark Jonathan
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    EnglandBritish82978250002

    Who are the persons with significant control of COMPASS HEALTHCARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Apr 06, 2016
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2090126
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0